Procis Construction Information Systems Limited was launched on 21 Feb 1986 and issued an NZ business number of 9429039773531. This registered LTD company has been run by 3 directors: Christopher John Patterson - an active director whose contract began on 03 May 1990,
Herbert Henry Farrant - an active director whose contract began on 03 May 1990,
Stephen James Black - an active director whose contract began on 11 Jun 2007.
According to BizDb's database (updated on 24 Apr 2024), the company filed 1 address: 20A Sylvia Park Road, Mount Wellington, Auckland, 1060 (types include: office, delivery).
Until 02 Oct 2015, Procis Construction Information Systems Limited had been using Level 10/Outsource It Tower, 44 Khyber Pass Road, Auckland as their physical address.
BizDb found past names for the company: from 21 Sep 2006 to 13 Dec 2006 they were called Procis Construction Information Limited, from 21 Feb 1986 to 21 Sep 2006 they were called Promanco Construction Information Systems Limited.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 4600 shares are held by 1 entity, namely:
Farrant, Herbert Henry (an individual) located at Mission Bay, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 46 per cent shares (exactly 4600 shares) and includes
Patterson, Christopher John - located at Miranda, Rd3, Pokeno.
The 3rd share allocation (800 shares, 8%) belongs to 1 entity, namely:
Black, Stephen James, located at Mount Albert, Auckland (an individual).
Other active addresses
Address #4: P O Box 8570, Symonds Street, Auckland, 1150 New Zealand
Invoice address used from 23 Aug 2021
Principal place of activity
20a Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 10/outsource It Tower, 44 Khyber Pass Road, Auckland, 1150 New Zealand
Physical & registered address used from 23 Sep 2010 to 02 Oct 2015
Address #2: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical & registered address used from 10 Nov 2008 to 23 Sep 2010
Address #3: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 04 Nov 2008 to 10 Nov 2008
Address #4: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 29 Jun 2007 to 04 Nov 2008
Address #5: Level 8, Patent House, 57 Fort Street, Auckland
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address #6: Level 8, Patent House, 57 Fort Street, Auckland
Registered address used from 28 Jun 2001 to 29 Jun 2007
Address #7: Level 4, 70 Shortland Street, Auckland
Physical address used from 28 Jun 2001 to 29 Jun 2007
Address #8: 6a Western Springs Road, Auckland
Registered & physical address used from 13 Oct 1997 to 28 Jun 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4600 | |||
Individual | Farrant, Herbert Henry |
Mission Bay Auckland 1071 New Zealand |
21 Feb 1986 - |
Shares Allocation #2 Number of Shares: 4600 | |||
Individual | Patterson, Christopher John |
Miranda, Rd3 Pokeno 2473 New Zealand |
21 Feb 1986 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Black, Stephen James |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2007 - |
Christopher John Patterson - Director
Appointment date: 03 May 1990
Address: Miranda, Rd3, Pokeno, 2473 New Zealand
Address used since 02 Sep 2020
Address: Auckland Central, 1010 New Zealand
Address used since 24 Sep 2015
Herbert Henry Farrant - Director
Appointment date: 03 May 1990
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Nov 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 04 Mar 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Sep 2015
Stephen James Black - Director
Appointment date: 11 Jun 2007
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Sep 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street